Company Information for EZICADDY LTD
UNIT N1 CASTLE ROAD, EUROLINK INDUSTRIAL CENTRE, SITTINGBOURNE, KENT, ME10 3RN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EZICADDY LTD | ||
Legal Registered Office | ||
UNIT N1 CASTLE ROAD EUROLINK INDUSTRIAL CENTRE SITTINGBOURNE KENT ME10 3RN Other companies in ME10 | ||
Previous Names | ||
|
Company Number | 06207278 | |
---|---|---|
Company ID Number | 06207278 | |
Date formed | 2007-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 31/03/2020 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-05 21:40:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN COLEMAN DEGRAFT-JOHNSON |
||
DAVID IAN CATFORD |
||
JOHN COLEMAN DEGRAFT-JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA DEGRAFT-JOHNSON |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POWAKADDY INTERNATIONAL LIMITED | Director | 2013-02-13 | CURRENT | 2011-08-22 | Active | |
GEAR4GOLF LIMITED | Director | 2012-10-09 | CURRENT | 2012-10-09 | Active - Proposal to Strike off | |
HILL BILLY LIMITED | Director | 2012-08-17 | CURRENT | 1997-04-07 | Active | |
HILL BILLY LIMITED | Director | 2012-08-17 | CURRENT | 1997-04-07 | Active | |
POWAKADDY INTERNATIONAL LIMITED | Director | 2011-08-22 | CURRENT | 2011-08-22 | Active | |
ICKHAM VILLAGE LIMITED | Director | 2010-11-15 | CURRENT | 2010-11-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN COLEMAN DEGRAFT-JOHNSON on 2016-04-10 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Coleman Degraft-Johnson on 2015-12-07 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/13 FROM Powakaddy International Ltd Unit N1, Eurolink Industrial Centre, Castle Road Sittingbourne Kent ME10 3RN United Kingdom | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/12 FROM Unit 4 L Sparrow Way Lakesview International Business Park Hersden Canterbury Kent CT3 4JH | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/11 FROM , Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom | |
RES01 | ADOPT ARTICLES 06/10/11 | |
RES15 | CHANGE OF NAME 26/08/2011 | |
CERTNM | COMPANY NAME CHANGED GEAR4GOLF LIMITED CERTIFICATE ISSUED ON 01/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLEMAN DEGRAFT-JOHNSON / 09/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DEGRAFT-JOHNSON / 09/04/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2010 FROM, 37, ST.MARGARET STREET, CANTERBURY, KENT, CT1 2TU | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR SANDRA DEGRAFT-JOHNSON | |
288a | DIRECTOR APPOINTED MR DAVID CATFORD | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-10-30 |
Appointmen | 2019-10-30 |
Notices to | 2019-10-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EZICADDY LTD
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as EZICADDY LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 85076000 | Lithium-ion accumulators (excl. spent) | ||
![]() | 85076000 | Lithium-ion accumulators (excl. spent) | ||
![]() | 85076000 | Lithium-ion accumulators (excl. spent) | ||
![]() | 87088099 | Suspension systems and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20, shock-absorbers, anti roll bars, torsion bars and those of closed-die forged steel) | ||
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 87168000 | Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers) | ||
![]() | 85076000 | Lithium-ion accumulators (excl. spent) | ||
![]() | 42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | ||
![]() | 85065090 | Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | EZICADDY LTD | Event Date | 2019-10-30 |
Initiating party | Event Type | Appointmen | |
Defending party | EZICADDY LTD | Event Date | 2019-10-30 |
Name of Company: EZICADDY LTD Company Number: 06207278 Nature of Business: Manufacture and Sale of Electric Golf Trolleys Registered office: Unit N1 Castle Road, Eurolink Industrial Centre, Sittingbou… | |||
Initiating party | Event Type | Notices to | |
Defending party | EZICADDY LTD | Event Date | 2019-10-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |